Advanced company searchLink opens in new window

FOX HOUSE BRISLINGTON (MANAGEMENT) LIMITED

Company number 01661764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 24
05 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 24
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 24
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 AP03 Appointment of Silver Fox Property Company Limited as a secretary
09 Apr 2013 TM02 Termination of appointment of Andrew De-Long as a secretary
09 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Angela O'sullivan on 1 February 2011
10 Jun 2011 CH01 Director's details changed for John Richard Martin on 1 February 2011
10 Jun 2011 CH01 Director's details changed for Robert Anthony Bryant on 1 February 2011
10 Jun 2011 AD01 Registered office address changed from 33 High Street Keynsham Bristol BS31 1DP on 10 June 2011
10 Jun 2011 CH01 Director's details changed for Jennifer Gilliam on 1 February 2011
10 Jun 2011 CH03 Secretary's details changed for Andrew Michael De-Long on 1 February 2011
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Angela O Sullivan on 1 November 2009
07 Apr 2010 CH01 Director's details changed for John Richard Martin on 1 November 2009
07 Apr 2010 CH01 Director's details changed for Jennifer Gilliam on 1 November 2009
07 Apr 2010 CH01 Director's details changed for Robert Anthony Bryant on 1 November 2009